Company NameEXA Associates Limited
Company StatusDissolved
Company Number04434846
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 10 months ago)
Dissolution Date24 March 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Faizulla Nagree
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish,
StatusClosed
Appointed11 July 2002(2 months after company formation)
Appointment Duration6 years, 8 months (closed 24 March 2009)
RoleFurniture Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressAmaryllis South Hill Avenue
Harrow On The Hill
Harrow
Middlesex
HA1 3QB
Director NameMrs Fazila Nagree
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(2 months after company formation)
Appointment Duration6 years, 8 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmaryllis South Hill Avenue
Harrow On The Hill
Harrow
Middlesex
HA1 3QB
Director NameMr Firdaus Nagree
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(2 months after company formation)
Appointment Duration6 years, 8 months (closed 24 March 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address52a Herga Court
Harrow On The Hill
London
HA1 3RT
Secretary NameMr Faizulla Nagree
NationalityBritish,
StatusClosed
Appointed11 July 2002(2 months after company formation)
Appointment Duration6 years, 8 months (closed 24 March 2009)
RoleFurniture Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressAmaryllis South Hill Avenue
Harrow On The Hill
Harrow
Middlesex
HA1 3QB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Bedford Row
London
WC1R 4TQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£22,609
Net Worth-£21,947
Current Liabilities£373,995

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
8 October 2008Application for striking-off (1 page)
11 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
30 July 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
9 January 2007Return made up to 09/05/06; full list of members (6 pages)
5 June 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2005Return made up to 09/05/04; full list of members (6 pages)
2 June 2004Full accounts made up to 30 April 2003 (11 pages)
10 May 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
4 October 2003Particulars of mortgage/charge (3 pages)
5 August 2003Director's particulars changed (1 page)
18 July 2003Return made up to 09/05/03; full list of members (7 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
13 December 2002Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
7 December 2002New director appointed (2 pages)
7 December 2002New secretary appointed;new director appointed (2 pages)
7 December 2002Secretary resigned (1 page)
7 December 2002Ad 11/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 December 2002New director appointed (2 pages)
7 December 2002Director resigned (1 page)
19 July 2002Registered office changed on 19/07/02 from: 788-790 finchley road london NW11 7TJ (1 page)